- Company Overview for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- Filing history for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- People for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- Registers for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- More for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2017 | |
31 May 2022 | AP03 | Appointment of Miss Laura Lavorato as a secretary on 26 May 2022 | |
31 May 2022 | TM02 | Termination of appointment of Alan Alfred Hanford as a secretary on 26 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Alan Alfred Hanford as a director on 26 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Margaret Elizabeth Bell as a director on 10 May 2022 | |
13 May 2022 | AP01 | Appointment of Miss Laura Lavorato as a director on 10 May 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Hermanus Maria Flos as a director on 21 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Richard Ernest George Markin as a director on 21 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Ms Colleen Sylvia Haasbroek as a director on 21 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Margaret Elizabeth Bell on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Margaret Elizabeth Bell on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 | |
07 Feb 2020 | CH03 | Secretary's details changed for Mr Alan Alfred Hanford on 7 February 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Greystoke House 80-86 Westow Street London SE19 3AF on 13 November 2018 | |
26 Oct 2018 | AP03 | Appointment of Mr Alan Alfred Hanford as a secretary on 25 September 2017 |